Company Name2 Chepstow Villas Limited
DirectorSally Dixon Brown
Company StatusActive
Company Number03667567
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sally Dixon Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1998(same day as company formation)
RoleHousewife/Mother
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
2 Chepstow Villas
London
W11 2RB
Secretary NameHillgate Management (Corporation)
StatusCurrent
Appointed19 October 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameAnn Lavinia Trevor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleLiterary Agent
Correspondence Address2 Chepstow Villas
London
W11 2RB
Director NameCelia Jane Spender
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleAdministrator
Correspondence Address23 Durham Road
London
N2 9DP
Secretary NameAnn Lavinia Trevor
NationalityBritish
StatusResigned
Appointed13 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Chepstow Villas
London
W11 2RB
Director NameMrs Brenda Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2000)
RoleTaxation Practitioner
Country of ResidenceEngland
Correspondence AddressBelmont House
Belmont Road
Chesham
Buckinghamshire
HP5 2EJ
Director NameRobert Eric Drummond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 December 2009)
RoleBusinessman
Correspondence Address2 Chepstow Villas
London
W11 2RB
Director NameMr Nicholas Hugo Baring
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(5 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 06 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chepstow Villas
London
W11 2RB
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed12 December 2003(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2009)
RoleProperty Management\
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chepstow Villas
London
W11 2RB
Secretary NameNicholas Hugo Baring
NationalityBritish
StatusResigned
Appointed17 December 2009(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2013)
RoleCompany Director
Correspondence Address2 Chepstow Villas
London
W11 2RB
Director NameMrs Afreen Saville
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(14 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address39 Airedale Avenue
London
W4 2NW
Secretary NameMrs Cecily Anne Footner
StatusResigned
Appointed06 April 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address55 Chatsworth Gardens
London
W3 9LP
Director NameMs Deborah Simmonds
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(14 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 March 2014)
RoleCompany Director (Property Development)
Country of ResidenceUnited Kingdom
Correspondence Address29 Hereford Road
Flat 4
London
W2 4TF
Director NameMr Salman Haq
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Chepstow Villas
London
W11 2RB
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Telephone020 72295643
Telephone regionLondon

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1S.f.d. Dixon Brown
40.00%
Ordinary
1 at £1Afreen Saville
20.00%
Ordinary
1 at £1Mrs E.m. Steen Will Trust
20.00%
Ordinary
1 at £1Salman Haq
20.00%
Ordinary

Financials

Year2014
Turnover£9,149
Net Worth£5
Cash£549
Current Liabilities£544

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

14 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
9 January 2023Confirmation statement made on 13 November 2022 with no updates (3 pages)
12 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 December 2021Termination of appointment of Salman Haq as a director on 16 December 2021 (1 page)
16 December 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
5 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Afreen Saville as a director on 18 March 2020 (1 page)
17 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
16 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
28 October 2016Appointment of Mr Salman Haq as a director on 25 October 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 October 2016Appointment of Mr Salman Haq as a director on 25 October 2016 (2 pages)
24 October 2016Registered office address changed from 2 Chepstow Villas London W11 2RB to 5-7 Hillgate Street London W8 7SP on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 2 Chepstow Villas London W11 2RB to 5-7 Hillgate Street London W8 7SP on 24 October 2016 (1 page)
7 October 2016Termination of appointment of Cecily Anne Footner as a secretary on 1 March 2016 (1 page)
7 October 2016Termination of appointment of Cecily Anne Footner as a secretary on 1 March 2016 (1 page)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5
(5 pages)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5
(5 pages)
27 August 2015Amended total exemption full accounts made up to 30 November 2014 (5 pages)
27 August 2015Amended total exemption full accounts made up to 30 November 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 December 2014Secretary's details changed for Mrs Cecily Anne Footner on 9 December 2013 (1 page)
5 December 2014Secretary's details changed for Mrs Cecily Anne Footner on 9 December 2013 (1 page)
5 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
(6 pages)
5 December 2014Secretary's details changed for Mrs Cecily Anne Footner on 9 December 2013 (1 page)
5 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2014Termination of appointment of Deborah Simmonds as a director (1 page)
8 April 2014Termination of appointment of Deborah Simmonds as a director (1 page)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(7 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5
(7 pages)
19 August 2013Appointment of Miss Deborah Simmonds as a director (2 pages)
19 August 2013Appointment of Miss Deborah Simmonds as a director (2 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 June 2013Termination of appointment of Nicholas Baring as a director (1 page)
23 June 2013Termination of appointment of Nicholas Baring as a director (1 page)
6 June 2013Termination of appointment of Nicholas Baring as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Baring as a secretary (1 page)
11 May 2013Appointment of Mrs Cecily Anne Footner as a secretary (2 pages)
11 May 2013Appointment of Mrs Cecily Anne Footner as a secretary (2 pages)
28 December 2012Appointment of Mrs Afreen Saville as a director (2 pages)
28 December 2012Appointment of Mrs Afreen Saville as a director (2 pages)
27 December 2012Termination of appointment of John Gordon as a director (1 page)
27 December 2012Termination of appointment of John Gordon as a director (1 page)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
15 August 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
23 November 2011Director's details changed for Sally Dixon Brown on 1 January 2011 (2 pages)
23 November 2011Director's details changed for Sally Dixon Brown on 1 January 2011 (2 pages)
23 November 2011Director's details changed for Sally Dixon Brown on 1 January 2011 (2 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
3 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (15 pages)
3 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (15 pages)
3 November 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
3 November 2010Total exemption full accounts made up to 30 November 2009 (5 pages)
27 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 27 July 2010 (1 page)
20 July 2010Registered office address changed from 2 Chepstow Villas London W11 2RB on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 2 Chepstow Villas London W11 2RB on 20 July 2010 (1 page)
11 February 2010Termination of appointment of Robert Drummond as a director (2 pages)
11 February 2010Appointment of Mr John Gordon as a director (3 pages)
11 February 2010Termination of appointment of Robert Drummond as a director (2 pages)
11 February 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 11 February 2010 (2 pages)
11 February 2010Appointment of Mr John Gordon as a director (3 pages)
11 February 2010Appointment of Nicholas Hugo Baring as a secretary (3 pages)
11 February 2010Appointment of Nicholas Hugo Baring as a secretary (3 pages)
11 February 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 11 February 2010 (2 pages)
4 January 2010Termination of appointment of Ann Smith as a secretary (2 pages)
4 January 2010Termination of appointment of Ann Smith as a secretary (2 pages)
14 December 2009Annual return made up to 13 November 2009 (11 pages)
14 December 2009Annual return made up to 13 November 2009 (11 pages)
5 October 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
5 October 2009Total exemption full accounts made up to 30 November 2008 (5 pages)
8 January 2009Return made up to 13/11/08; full list of members (5 pages)
8 January 2009Return made up to 13/11/08; full list of members (5 pages)
26 June 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
26 June 2008Total exemption full accounts made up to 30 November 2007 (5 pages)
15 January 2008Return made up to 13/11/07; full list of members (3 pages)
15 January 2008Return made up to 13/11/07; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
6 December 2006Return made up to 13/11/06; full list of members (3 pages)
6 December 2006Return made up to 13/11/06; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 January 2006Return made up to 13/11/05; full list of members (3 pages)
17 January 2006Return made up to 13/11/05; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
19 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 November 2004Return made up to 13/11/04; full list of members (9 pages)
3 November 2004Director resigned (1 page)
3 November 2004Return made up to 13/11/04; full list of members (9 pages)
3 November 2004Director resigned (1 page)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
20 January 2004Registered office changed on 20/01/04 from: 2 chepstow villas london W11 2RB (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004Return made up to 13/11/03; full list of members (8 pages)
20 January 2004Registered office changed on 20/01/04 from: 2 chepstow villas london W11 2RB (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Return made up to 13/11/03; full list of members (8 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
1 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
25 November 2002Return made up to 13/11/02; full list of members (8 pages)
25 November 2002Return made up to 13/11/02; full list of members (8 pages)
7 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
31 January 2002Return made up to 13/11/01; full list of members (8 pages)
31 January 2002Return made up to 13/11/01; full list of members (8 pages)
19 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
19 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
3 January 2001Return made up to 13/11/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2001Return made up to 13/11/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
13 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 August 2000Registered office changed on 02/08/00 from: 59/61 high street harrow middlesex HA1 3HT (1 page)
2 August 2000Registered office changed on 02/08/00 from: 59/61 high street harrow middlesex HA1 3HT (1 page)
15 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
13 November 1998Incorporation (18 pages)
13 November 1998Incorporation (18 pages)